Company NameAMO Inc. Limited
Company StatusDissolved
Company Number03315783
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSandy Tickner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(1 year after company formation)
Appointment Duration6 years, 3 months (closed 01 June 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Nest
Chandlers Yard, High Street
Marlborough
Wiltshire
SN8 1HT
Secretary NameSandy Tickner
NationalityBritish
StatusClosed
Appointed03 March 1998(1 year after company formation)
Appointment Duration6 years, 3 months (closed 01 June 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Nest
Chandlers Yard, High Street
Marlborough
Wiltshire
SN8 1HT
Director NamePaul Stanley Reed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 01 June 2004)
RoleEngineer
Correspondence AddressThe Nest
Chandlers Yard, High Street
Marlborough
Wiltshire
SN8 1HT
Director NameTristan William Dellaway
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleDesigner
Correspondence Address1 Epcot Mews
Pember Road Kensal Rise
London
NW10 5LL
Director NameMartin James Tickner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleDesigner
Correspondence Address33 Michael Cliff House
Clerkenwell
London
EC1R 0WW
Secretary NameTristan William Dellaway
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleDesigner
Correspondence Address1 Epcot Mews
Pember Road Kensal Rise
London
NW10 5LL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,511

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Application for striking-off (2 pages)
9 June 2003Return made up to 10/02/03; full list of members (7 pages)
26 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 July 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
14 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 March 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000Return made up to 10/02/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
18 March 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: mayfair associates 44 wallington square wallington surrey SM6 8RQ (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Incorporation (13 pages)